Westcott Road
Dorking
Surrey
RH4 3DP
Secretary Name | Frances Anne Frewer |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2003(10 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 1 The Old Vicarage Westcott Road Dorking Surrey RH4 3DP |
Director Name | Mr Brian Day Jeffery |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 10 Falkland Road Dorking Surrey RH4 3AB |
Director Name | Mrs Fiona Claire Long |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 West Bank Dorking Surrey RH4 3BZ |
Secretary Name | Mrs Fiona Claire Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 West Bank Dorking Surrey RH4 3BZ |
Secretary Name | Christopher Nigel Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 January 2003) |
Role | Engineer |
Correspondence Address | 10 Shaftesbury Place Shaftesbury Road Rustington West Sussex BN16 2GA |
Director Name | Christopher Nigel Law |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 January 2003) |
Role | Engineer |
Correspondence Address | 10 Shaftesbury Place Shaftesbury Road Rustington West Sussex BN16 2GA |
Director Name | Neil Pryke |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2003) |
Role | Design Engineering |
Correspondence Address | 35 Rutherwyke Close Stoneleigh Epsom Surrey KT17 2NA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7th Floor Wettern House 56 Dingwall Road Coventry CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £127,774 |
Cash | £39,576 |
Current Liabilities | £35,363 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 February 2007 | Dissolved (1 page) |
---|---|
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 May 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Crt. Order -change of liquidator (26 pages) |
11 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2004 | Appointment of a voluntary liquidator (1 page) |
24 November 2003 | Resolutions
|
24 November 2003 | Appointment of a voluntary liquidator (1 page) |
24 November 2003 | Statement of affairs (6 pages) |
13 November 2003 | Director resigned (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: jayes park courtyard forest green road ockley surrey RH5 5RR (1 page) |
16 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned;director resigned (1 page) |
23 August 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 June 2002 | Return made up to 05/06/02; full list of members
|
14 September 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
28 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 June 2000 | Return made up to 05/06/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 September 1999 | New director appointed (2 pages) |
30 June 1999 | Return made up to 05/06/99; full list of members
|
11 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: jayes park courtyard forest green road ockley dorking surrey RH5 5RR (1 page) |
16 June 1998 | Return made up to 05/06/98; no change of members
|
8 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 February 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: unit 2 jayes park courtyard lake road ockley dorking surrey RH5 5RR (1 page) |
25 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
3 November 1995 | New secretary appointed (2 pages) |
26 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
26 July 1995 | Secretary resigned;director resigned (2 pages) |
26 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
6 October 1994 | Particulars of mortgage/charge (3 pages) |
7 June 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 June 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 June 1992 | Incorporation (13 pages) |